About

Registered Number: 10276499
Date of Incorporation: 13/07/2016 (7 years and 9 months ago)
Company Status: Active
Registered Address: C/O Corporation Service Company (Uk) Limited, 25 Canada Square, 37th Floor, Canary Wharf,, London, E14 5LQ,

 

Liberum Independent Medical Education Ltd was registered on 13 July 2016 with its registered office in London, it's status at Companies House is "Active". There are 3 directors listed as Crowther, David, Davison, Robert Edward, Tolliss, Thomas George for the company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CROWTHER, David 01 April 2017 31 December 2017 1
DAVISON, Robert Edward 13 July 2016 31 March 2017 1
TOLLISS, Thomas George 31 December 2017 03 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
PARENT_ACC - N/A 02 October 2020
AGREEMENT2 - N/A 02 October 2020
GUARANTEE2 - N/A 02 October 2020
CS01 - N/A 01 July 2020
AD01 - Change of registered office address 01 July 2020
AD01 - Change of registered office address 01 July 2020
AD01 - Change of registered office address 30 June 2020
CH01 - Change of particulars for director 01 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 May 2020
CH01 - Change of particulars for director 01 May 2020
CH01 - Change of particulars for director 01 May 2020
CH01 - Change of particulars for director 01 May 2020
AP04 - Appointment of corporate secretary 01 May 2020
TM02 - Termination of appointment of secretary 01 May 2020
AD01 - Change of registered office address 01 May 2020
PSC05 - N/A 08 April 2020
AA - Annual Accounts 02 October 2019
PARENT_ACC - N/A 02 October 2019
AGREEMENT2 - N/A 02 October 2019
GUARANTEE2 - N/A 02 October 2019
CS01 - N/A 02 July 2019
CH04 - Change of particulars for corporate secretary 09 May 2019
AD01 - Change of registered office address 28 March 2019
PSC02 - N/A 31 January 2019
PSC07 - N/A 31 January 2019
AP04 - Appointment of corporate secretary 07 January 2019
AD01 - Change of registered office address 04 January 2019
MR01 - N/A 15 December 2018
TM02 - Termination of appointment of secretary 13 December 2018
RESOLUTIONS - N/A 11 December 2018
MR01 - N/A 11 December 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 04 July 2018
GUARANTEE2 - N/A 18 April 2018
AGREEMENT2 - N/A 18 April 2018
TM02 - Termination of appointment of secretary 18 January 2018
AP03 - Appointment of secretary 18 January 2018
AA01 - Change of accounting reference date 05 October 2017
CS01 - N/A 10 July 2017
AP03 - Appointment of secretary 22 June 2017
TM02 - Termination of appointment of secretary 19 April 2017
RESOLUTIONS - N/A 12 April 2017
CONNOT - N/A 12 April 2017
RESOLUTIONS - N/A 03 April 2017
CONNOT - N/A 03 April 2017
NEWINC - New incorporation documents 13 July 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.